Company NameClarence Finance Limited
Company StatusActive
Company Number00535632
CategoryPrivate Limited Company
Incorporation Date12 July 1954(69 years, 10 months ago)
Previous NameClarence Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusCurrent
Appointed31 December 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(39 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

24 at £1Erika Suze Crocker
24.74%
Ordinary
23 at £1David Judah Crocker
23.71%
Ordinary
2 at £1Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker
2.06%
Ordinary
16 at £1Howard Henry Crocker
16.49%
Ordinary
16 at £1Loraine Sara Da-costa
16.49%
Ordinary
16 at £1Paul Crocker
16.49%
Ordinary

Financials

Year2014
Net Worth£1,194,444
Cash£508,926
Current Liabilities£89,435

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

27 May 1976Delivered on: 7 June 1976
Satisfied on: 14 May 1996
Persons entitled: Eric Hurst

Classification: Mortgage
Secured details: £8,000.
Particulars: 15,21,28 and 29 thorney road emsworth west sussex.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 84 castellain mansions west castellain road W9 1HA t/n NGL686707, l/h, flat 11 dartmouth court dartmouth grove london t/n TGL252219, l/h 69 yale court honeybourne road camden london t/n NGL785329, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in the rents in repect of l/h, flat 84 castellain mansions west castellain road W9 1HA t/n NGL686707, l/h, flat 11 dartmouth court dartmouth grove london t/n TGL252219, l/h flat 60 eton place eton college road london t/n NGL849271, for details of further properties, please refer to form 395 see image for full details.
Fully Satisfied
3 December 2004Delivered on: 7 December 2004
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 44, yale court, honeybourne road, camden t/n NGL785337. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 December 2004Delivered on: 7 December 2004
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 21, yale court, honeybourne road, camden t/n NGL785335. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 1974Delivered on: 19 December 1974
Satisfied on: 14 May 1996
Persons entitled:
E P Smith
R E Sotnick

Classification: Mortgage
Secured details: £4,250.
Particulars: Nos 11 and 12 thorney road emsworth west sussex t/no sx 146516.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 49 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 65 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 67 yale court honeybourne road west hampstead london.
Fully Satisfied
8 October 1998Delivered on: 9 October 1998
Satisfied on: 2 July 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 64 lexington apartments city road london EC1 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 1998Delivered on: 9 October 1998
Satisfied on: 21 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 61 lexington apartments city road london EC1 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 1992Delivered on: 13 April 1992
Satisfied on: 21 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
10 April 1992Delivered on: 13 April 1992
Satisfied on: 21 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
10 April 1992Delivered on: 13 April 1992
Satisfied on: 21 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights and licences and the goodwill of the business.
Fully Satisfied
10 April 1992Delivered on: 13 April 1992
Satisfied on: 9 February 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
10 April 1992Delivered on: 13 April 1992
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 castellain mansions castellain road london together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
31 July 1978Delivered on: 2 August 1978
Satisfied on: 21 April 1997
Persons entitled:
E P Smith
R E Sotnick
M.K.Pascoe
R.E.Sotnick
S.M.Welsby
M.A.P.Harris

Classification: Mortgage
Secured details: £24,000.
Particulars: Nos.11,12,15,21,28,29,32,33,35,36,39 And 40 thorney road emsworth W.sussex t/no sx 146516.
Fully Satisfied
25 March 1992Delivered on: 30 March 1992
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 26 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
25 March 1992Delivered on: 30 March 1992
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 7 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
25 March 1992Delivered on: 30 March 1992
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 15 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
25 March 1992Delivered on: 30 March 1992
Satisfied on: 21 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 21 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 44 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 64 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 69 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 70 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 18 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 74 yale court honeybourne road west hampstead london.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 82 yale court honeybourne road west hampstead london.
Fully Satisfied
15 August 1989Delivered on: 21 August 1989
Satisfied on: 2 July 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 eton hall eton college road hampstead london title no ngl 601704.
Fully Satisfied
9 June 1988Delivered on: 15 June 1988
Satisfied on: 20 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 63 eton place eton college road camden london title no ngl 482650.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 57 eton rise eton college road london NW3.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 2 July 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 60 eton rise eton college road london NW3.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 66 eton rise eton college road london.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 92 eton rise eton college road london.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 1 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12A eton place eton college road london.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 7 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 60 eton place eton college road london NW3.
Fully Satisfied
27 May 1976Delivered on: 7 June 1976
Satisfied on: 14 May 1996
Persons entitled: Sheila M Russell

Classification: Mortgage
Secured details: £4,000.
Particulars: Land & property at 41 shaftesbury road southsea.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61 eton hall eton college road london NW3.
Fully Satisfied
9 May 1988Delivered on: 27 May 1988
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 44 eton hall eton college road london.
Fully Satisfied
7 October 1985Delivered on: 10 October 1985
Satisfied on: 12 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lower brookfield road kingston portsmouth hampshire (freehold).
Fully Satisfied
16 February 1985Delivered on: 5 March 1985
Satisfied on: 22 July 1993
Persons entitled:
E P Smith
R E Sotnick
M.K.Pascoe
R.E.Sotnick
S.M.Welsby
M.A.P.Harris
I.M.Lloyd
J.F.Russell
J.F.Connor

Classification: Legal charge
Secured details: £1,500.
Particulars: 29 ewart road portsmouth hampshire.
Fully Satisfied
2 July 1984Delivered on: 12 July 1984
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 oxford road southsea hampshire and/or the proceeds of sale thereof.
Fully Satisfied
26 April 1983Delivered on: 17 May 1983
Satisfied on: 23 February 1984
Persons entitled: John Francis Connor

Classification: Charge
Secured details: £2,000.
Particulars: 24 tokar street eastney portsmouth hampshire title no hp 107641.
Fully Satisfied
18 April 1983Delivered on: 28 April 1983
Satisfied on: 7 October 1986
Persons entitled: Minnie May Langford

Classification: Charge
Secured details: £2,000.
Particulars: 20 adames road portsmouth hampshire.
Fully Satisfied
8 September 1982Delivered on: 15 September 1982
Satisfied on: 21 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 thorney road emsworth hants t/no wsx 40805.
Fully Satisfied
10 August 1982Delivered on: 17 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises known as 44 leopold street southsea hampshire title no hp 135803.
Fully Satisfied
5 August 1982Delivered on: 9 August 1982
Satisfied on: 21 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 32 and 33 thorney road emsworth w sussex t/no wsx 40803.
Fully Satisfied
18 December 1974Delivered on: 19 December 1974
Satisfied on: 14 May 1996
Persons entitled:
E P Smith
R E Sotnick
M.K.Pascoe
R.E.Sotnick
S.M.Welsby
M.A.P.Harris
I.M.Lloyd
J.F.Russell
J.F.Connor
R.E.Sotnick
E.P.Smith

Classification: Mortgage
Secured details: £4,300.
Particulars: 24A and 24B court lane cosham portsmouth.
Fully Satisfied
5 August 1982Delivered on: 9 August 1982
Satisfied on: 30 November 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 35 & 36 thorney road emsworth w sussex t/no wsx 40804.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 21 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises known as 11 thorney road southbourne west sussex together with all fixtures title no wsx 54586.
Fully Satisfied
19 July 1982Delivered on: 22 July 1982
Satisfied on: 21 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 thorney road southbourne parish emsworth t/no wsx 31761.
Fully Satisfied
26 May 1982Delivered on: 1 June 1982
Satisfied on: 2 July 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 worsley road southsea and 39 st.simons road southsea.
Fully Satisfied
25 May 1982Delivered on: 28 May 1982
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 penhale road portsmouth hants t/no hp 129947.
Fully Satisfied
18 May 1982Delivered on: 25 May 1982
Satisfied on: 11 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 moorhill west end southampton hants.
Fully Satisfied
18 May 1982Delivered on: 25 May 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos 15,21,28 and 29 thorney road southbourne west sussex t/no wsx 31762.
Fully Satisfied
17 November 1981Delivered on: 20 November 1981
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 thorney road emsworth hampshire t/no wsx 40801.
Fully Satisfied
17 November 1981Delivered on: 20 November 1981
Satisfied on: 17 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 lowcay road southsea hampshire t/no hp 113881.
Fully Satisfied
17 November 1981Delivered on: 20 November 1981
Satisfied on: 12 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 and 4 lower brookfield road kingston portsmouth hampshire.
Fully Satisfied
13 October 1969Delivered on: 2 November 1969
Satisfied on: 11 September 1993
Persons entitled: Renee Sotnick

Classification: Mortgage
Secured details: £750.
Particulars: 2 & 4 moorhill west end southampton.
Fully Satisfied
19 June 1981Delivered on: 24 June 1981
Persons entitled:
E P Smith
R E Sotnick
M.K.Pascoe
R.E.Sotnick
S.M.Welsby
M.A.P.Harris
I.M.Lloyd
J.F.Russell
J.F.Connor
R.E.Sotnick
E.P.Smith
F. H. Pascoe
V.A. Rose

Classification: Mortgage
Secured details: £2,000.
Particulars: F/H 12 thorney road emsworth hants t/no wsx 31761.
Fully Satisfied
22 April 1981Delivered on: 8 May 1981
Satisfied on: 15 September 1982
Persons entitled: M. M. Goldberg

Classification: Mortgage
Secured details: £750.
Particulars: 2 & 4 moorhill west end southampton.
Fully Satisfied
22 April 1981Delivered on: 8 May 1981
Satisfied on: 19 April 1984
Persons entitled: M. M. Goldberg

Classification: Mortgage
Secured details: £350.
Particulars: 38 lynn road southsea hampshire.
Fully Satisfied
19 January 1981Delivered on: 24 January 1981
Satisfied on: 31 July 1982
Persons entitled: J. W. Finnis

Classification: Mortgage
Secured details: £2,000.
Particulars: F/H 11 thorney road emsworth hants t/no wsx 31761.
Fully Satisfied
29 November 1980Delivered on: 8 December 1980
Satisfied on: 22 July 1993
Persons entitled: Mary Ward

Classification: Legal charge
Secured details: £1,600.
Particulars: 6 old farm way lower farlington road portsmouth hants.
Fully Satisfied
26 May 1980Delivered on: 3 June 1980
Satisfied on: 17 May 1983
Persons entitled: Lucy Sarah Fisher

Classification: Charge
Secured details: £1,800.
Particulars: 18 & 20 adames road portsmouth hampshire.
Fully Satisfied
28 February 1980Delivered on: 18 March 1980
Satisfied on: 14 April 1992
Persons entitled: H. Maxwell

Classification: Legal charge
Secured details: £2,000.
Particulars: 108 londesborough road southsea portsmouth hants.
Fully Satisfied
27 February 1980Delivered on: 28 February 1980
Satisfied on: 14 May 1996
Persons entitled: D.M. Baines

Classification: Mortgage
Secured details: £2,000.
Particulars: F/H 77 reginald road portsmouth hants.
Fully Satisfied
12 February 1980Delivered on: 26 February 1980
Satisfied on: 6 November 1986
Persons entitled: Beryl Langry

Classification: Charge
Secured details: £1,500.
Particulars: 65 queens road gosport hants t/no hp 131998.
Fully Satisfied
12 August 1980Delivered on: 20 February 1980
Satisfied on: 25 June 1985
Persons entitled: Douglas Strange

Classification: Charge
Secured details: £4,000.
Particulars: Flat 22 dartmouth court dartmouth grove lewisham london SE10.
Fully Satisfied
9 January 1962Delivered on: 22 January 1962
Satisfied on: 14 May 1996
Persons entitled: L.E.Ward

Classification: Legal charge
Secured details: £600.
Particulars: 7 lily avenue purbrook hants.
Fully Satisfied
1 February 1980Delivered on: 20 February 1980
Satisfied on: 30 July 1993
Persons entitled: J.F. Connor

Classification: Charge
Secured details: £4,000.
Particulars: Flat 40 dartmouth court dartmouth grove lewisham london SE10.
Fully Satisfied
1 February 1980Delivered on: 20 February 1980
Satisfied on: 22 July 1993
Persons entitled: Public Caterers Limited

Classification: Charge
Secured details: £8,000.
Particulars: Flats 27 & 30 dartmouth court dartmouth grove lewisham london SE10.
Fully Satisfied
1 February 1980Delivered on: 20 February 1980
Satisfied on: 22 July 1993
Persons entitled: John Hooper

Classification: Charge
Secured details: £32,000.
Particulars: Flats 7,10,11,12,16,17,19 & 20 dartmouth court dartmouth grove lewisham london SE10.
Fully Satisfied
25 January 1980Delivered on: 12 February 1980
Satisfied on: 14 May 1996
Persons entitled: Renee Sotnick

Classification: Mortgage
Secured details: £4,000.
Particulars: 11 & 12 thorney road emsworth hants t/no wsx 31761.
Fully Satisfied
21 May 1979Delivered on: 25 May 1979
Satisfied on: 14 May 1996
Persons entitled: Sadie Burkeman

Classification: Mortgage
Secured details: £2,500.
Particulars: 39 thorney road emsworth west sussex.
Fully Satisfied
21 May 1979Delivered on: 25 May 1979
Satisfied on: 21 April 1997
Persons entitled: Renee Sotnick

Classification: Mortgage
Secured details: £2,500.
Particulars: 40 thorney road emsworth west sussex.
Fully Satisfied
1 February 1979Delivered on: 19 February 1979
Satisfied on: 22 July 1993
Persons entitled: Edith Florence Grove

Classification: Mortgage
Secured details: £1500.
Particulars: 16 paulsgrave road north end portsmouth, hants.
Fully Satisfied
27 November 1978Delivered on: 6 December 1978
Satisfied on: 14 April 1996
Persons entitled: E Hurst

Classification: Mortgage
Secured details: £8,000.
Particulars: 15,21,28 & 29 thorney road emsworth west sussex.
Fully Satisfied
25 October 1978Delivered on: 30 October 1978
Satisfied on: 21 April 1997
Persons entitled:
E P Smith
R E Sotnick
M.K.Pascoe
R.E.Sotnick
S.M.Welsby
M.A.P.Harris
I.M.Lloyd
J.F.Russell
J.F.Connor
R.E.Sotnick
E.P.Smith
F. H. Pascoe
V.A. Rose
R,E.Sotnick
F H Pascoe

Classification: Mortgage
Secured details: £4250.
Particulars: 11,12,15,21,28,33,36 and 39 thorney rd,emsworth,W.essex; t/no sx 146516.
Fully Satisfied
31 July 1978Delivered on: 12 August 1978
Satisfied on: 21 April 1997
Persons entitled: Edith Florence Grove

Classification: Mortgage
Secured details: £1,500.
Particulars: 16 paulsgrave road north end portsmouth hants.
Fully Satisfied
21 June 1961Delivered on: 6 July 1961
Satisfied on: 14 May 1996
Persons entitled: Southern Mortgage and Investment Co LTD

Classification: Legal charge
Secured details: £750.
Particulars: 8 oxford road southsea.
Fully Satisfied
21 May 2013Delivered on: 4 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a 84 castellain mansions castellain road london t/no NGL686707 l/h property k/a 60 eton place eton college road london t/no NGL849271 l/h property k/a 12A eton place eton college road london t/no NGL849270 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-19
(1 page)
5 January 2023Declaration of solvency (5 pages)
5 January 2023Appointment of a voluntary liquidator (3 pages)
5 January 2023Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 April 2021Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Memorandum and Articles of Association (37 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
27 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 February 2020Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages)
4 February 2020Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages)
29 November 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 April 2018Accounts for a small company made up to 31 July 2017 (5 pages)
3 January 2018Satisfaction of charge 005356320084 in full (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 97
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 97
(9 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 97
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 97
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 97
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 97
(9 pages)
4 June 2013Registration of charge 005356320084 (18 pages)
4 June 2013Registration of charge 005356320084 (18 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (6 pages)
4 February 2009Return made up to 31/12/08; full list of members (6 pages)
16 January 2009Director's change of particulars / loraine da costa / 30/07/2007 (1 page)
16 January 2009Director's change of particulars / loraine da costa / 30/07/2007 (1 page)
12 January 2009Director's change of particulars / paul crocker / 30/07/2007 (1 page)
12 January 2009Director and secretary's change of particulars / erika crocker / 30/07/2007 (1 page)
12 January 2009Director's change of particulars / paul crocker / 30/07/2007 (1 page)
12 January 2009Director and secretary's change of particulars / erika crocker / 30/07/2007 (1 page)
12 January 2009Director's change of particulars / david crocker / 30/07/2008 (1 page)
12 January 2009Director's change of particulars / david crocker / 30/07/2008 (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 January 2005Particulars of mortgage/charge (4 pages)
14 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
21 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (3 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (3 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1954Incorporation (17 pages)
12 July 1954Incorporation (17 pages)